J.W. FILSHILL LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameJ.W. FILSHILL LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC019246
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of J.W. FILSHILL LIMITED?

    • Non-specialised wholesale trade (46900) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is J.W. FILSHILL LIMITED located?

    Registered Office Address
    Unit 1 Westway Business Park
    35 Porterfield Road
    PA4 8DJ Renfrew
    Scotland
    Undeliverable Registered Office AddressNo

    What are the latest accounts for J.W. FILSHILL LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJan 31, 2025
    Next Accounts Due OnOct 31, 2025
    Last Accounts
    Last Accounts Made Up ToJan 31, 2024

    What is the status of the latest confirmation statement for J.W. FILSHILL LIMITED?

    Last Confirmation Statement Made Up ToSep 05, 2025
    Next Confirmation Statement DueSep 19, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 05, 2024
    OverdueNo

    What are the latest filings for J.W. FILSHILL LIMITED?

    Filings
    DateDescriptionDocumentType

    Group of companies' accounts made up to Jan 31, 2024

    39 pagesAA

    Confirmation statement made on Sep 05, 2024 with updates

    7 pagesCS01

    Statement of capital on Apr 02, 2024

    • Capital: GBP 2,811,677
    7 pagesSH02

    Second filing of Confirmation Statement dated Sep 05, 2023

    5 pagesRP04CS01

    Second filing of a statement of capital following an allotment of shares on Nov 28, 2023

    • Capital: GBP 2,841,677
    5 pagesRP04SH01

    Statement of capital following an allotment of shares on Nov 28, 2023

    • Capital: GBP 3,987,512
    4 pagesSH01
    Annotations
    DateAnnotation
    Apr 05, 2024Second Filing The information on the form SH01 has been replaced by a second filing on 05/04/2024

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    21 pagesMA

    Appointment of Mrs Laura Angela Hannah as a director on Dec 14, 2023

    2 pagesAP01

    Group of companies' accounts made up to Jan 31, 2023

    37 pagesAA

    Confirmation statement made on Sep 05, 2023 with updates

    7 pagesCS01
    Annotations
    DateAnnotation
    Apr 05, 2024Second Filing The information on the form CS01 has been replaced by a second filing on 05/04/2024

    Change of details for Mr Simon John Hannah as a person with significant control on Jan 26, 2023

    2 pagesPSC04

    Cessation of Ronald Scott Murray Hannah as a person with significant control on Jan 26, 2023

    1 pagesPSC07

    Registered office address changed from Ainslie Avenue Off Hillington Road Hillington Glasgow G52 4HE to Unit 1 Westway Business Park 35 Porterfield Road Renfrew PA4 8DJ on Mar 13, 2023

    1 pagesAD01

    Group of companies' accounts made up to Jan 31, 2022

    38 pagesAA

    Confirmation statement made on Sep 05, 2022 with updates

    5 pagesCS01

    Group of companies' accounts made up to Jan 31, 2021

    37 pagesAA

    Confirmation statement made on Sep 05, 2021 with updates

    5 pagesCS01

    Memorandum and Articles of Association

    21 pagesMA

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Statement of capital following an allotment of shares on Feb 26, 2021

    • Capital: GBP 3,987,510
    4 pagesSH01

    Group of companies' accounts made up to Jan 31, 2020

    31 pagesAA

    Confirmation statement made on Sep 05, 2020 with updates

    5 pagesCS01

    Statement of capital following an allotment of shares on Jul 24, 2020

    • Capital: GBP 3,712,510
    3 pagesSH01

    Change of share class name or designation

    2 pagesSH08

    Who are the officers of J.W. FILSHILL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GEDDES, Keith Mitchell
    Westway Business Park
    35 Porterfield Road
    PA4 8DJ Renfrew
    Unit 1
    Scotland
    Secretary
    Westway Business Park
    35 Porterfield Road
    PA4 8DJ Renfrew
    Unit 1
    Scotland
    199990830001
    BROWN, Craig David
    Westway Business Park
    35 Porterfield Road
    PA4 8DJ Renfrew
    Unit 1
    Scotland
    Director
    Westway Business Park
    35 Porterfield Road
    PA4 8DJ Renfrew
    Unit 1
    Scotland
    ScotlandBritishDirector214405000001
    GEDDES, Keith Mitchell
    Westway Business Park
    35 Porterfield Road
    PA4 8DJ Renfrew
    Unit 1
    Scotland
    Director
    Westway Business Park
    35 Porterfield Road
    PA4 8DJ Renfrew
    Unit 1
    Scotland
    ScotlandBritishChartered Accountant116139800001
    HANNAH, Laura Angela
    Westway Business Park
    35 Porterfield Road
    PA4 8DJ Renfrew
    Unit 1
    Scotland
    Director
    Westway Business Park
    35 Porterfield Road
    PA4 8DJ Renfrew
    Unit 1
    Scotland
    ScotlandBritishCompany Director232428190001
    HANNAH, Nicholas James
    Westway Business Park
    35 Porterfield Road
    PA4 8DJ Renfrew
    Unit 1
    Scotland
    Director
    Westway Business Park
    35 Porterfield Road
    PA4 8DJ Renfrew
    Unit 1
    Scotland
    ScotlandBritishDirector136861900004
    HANNAH, Ronald Scott Murray
    Westway Business Park
    35 Porterfield Road
    PA4 8DJ Renfrew
    Unit 1
    Scotland
    Director
    Westway Business Park
    35 Porterfield Road
    PA4 8DJ Renfrew
    Unit 1
    Scotland
    ScotlandBritishConfectioner104600001
    HANNAH, Simon John
    Westway Business Park
    35 Porterfield Road
    PA4 8DJ Renfrew
    Unit 1
    Scotland
    Director
    Westway Business Park
    35 Porterfield Road
    PA4 8DJ Renfrew
    Unit 1
    Scotland
    ScotlandBritishDirector109877570002
    MILLER, Christopher Stuart
    Westway Business Park
    35 Porterfield Road
    PA4 8DJ Renfrew
    Unit 1
    Scotland
    Director
    Westway Business Park
    35 Porterfield Road
    PA4 8DJ Renfrew
    Unit 1
    Scotland
    ScotlandBritishCommercial Director83656480002
    HARRISON, Fraser
    Ainslie Avenue
    Off Hillington Road
    G52 4HE Hillington
    Glasgow
    Secretary
    Ainslie Avenue
    Off Hillington Road
    G52 4HE Hillington
    Glasgow
    British104580002
    HANNAH, John Alexander
    Portland House 118 Corsebar Road
    PA2 9PZ Paisley
    Renfrewshire
    Director
    Portland House 118 Corsebar Road
    PA2 9PZ Paisley
    Renfrewshire
    BritishConfectioner104590001
    HARRISON, Fraser
    Ainslie Avenue
    Off Hillington Road
    G52 4HE Hillington
    Glasgow
    Director
    Ainslie Avenue
    Off Hillington Road
    G52 4HE Hillington
    Glasgow
    ScotlandBritishDirector104580002
    MCDONALD, Ian Alexander
    Ainslie Avenue
    Off Hillington Road
    G52 4HE Hillington
    Glasgow
    Director
    Ainslie Avenue
    Off Hillington Road
    G52 4HE Hillington
    Glasgow
    BritainBritishSales Director785270002
    REILLY, David
    16 Mill Road
    G71 8DJ Bothwell
    Director
    16 Mill Road
    G71 8DJ Bothwell
    BritishBuying Director77244180001

    Who are the persons with significant control of J.W. FILSHILL LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Ronald Scott Murray Hannah
    Westway Business Park
    35 Porterfield Road
    PA4 8DJ Renfrew
    Unit 1
    Scotland
    Apr 06, 2016
    Westway Business Park
    35 Porterfield Road
    PA4 8DJ Renfrew
    Unit 1
    Scotland
    Yes
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    Mr Simon John Hannah
    Westway Business Park
    35 Porterfield Road
    PA4 8DJ Renfrew
    Unit 1
    Scotland
    Apr 06, 2016
    Westway Business Park
    35 Porterfield Road
    PA4 8DJ Renfrew
    Unit 1
    Scotland
    No
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0